LABTECH PROPERTY MANAGEMENT LIMITED

C/O Teneo Financial Advisory Limited The Colmore Building 20 C/O Teneo Financial Advisory Limited The Colmore Building 20, Birmingham, B4 6AT
StatusLIQUIDATION
Company No.11483367
CategoryPrivate Limited Company
Incorporated25 Jul 2018
Age5 years, 9 months, 10 days
JurisdictionEngland Wales

SUMMARY

LABTECH PROPERTY MANAGEMENT LIMITED is an liquidation private limited company with number 11483367. It was incorporated 5 years, 9 months, 10 days ago, on 25 July 2018. The company address is C/O Teneo Financial Advisory Limited The Colmore Building 20 C/O Teneo Financial Advisory Limited The Colmore Building 20, Birmingham, B4 6AT.



Company Fillings

Change registered office address company with date old address new address

Date: 21 Nov 2023

Action Date: 21 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-21

Old address: Labs Dockray 1-7 Dockray Place London NW1 8QH United Kingdom

New address: C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 21 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2023

Action Date: 24 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-24

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2022

Action Date: 05 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-05

Officer name: Mr Eylon Haim Garfunkel

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2022

Action Date: 24 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-24

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Feb 2022

Action Date: 07 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Leon Shelley

Termination date: 2022-02-07

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2021

Action Date: 06 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-06

Officer name: Margarita Nikolaeva Milosavljevic

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2021

Action Date: 06 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-06

Officer name: Yaron Shalom Shahar

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2021

Action Date: 24 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-24

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2020

Action Date: 18 Nov 2020

Category: Address

Type: AD01

New address: Labs Dockray 1-7 Dockray Place London NW1 8QH

Change date: 2020-11-18

Old address: 54-56 Camden Lock Place London NW1 8AF United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2020

Action Date: 18 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-18

Officer name: Mr Eylon Garfunkel

Documents

View document PDF

Move registers to sail company with new address

Date: 30 Oct 2020

Category: Address

Type: AD03

New address: Labs Dockray 1-7 Dockray Place London NW1 8QH

Documents

View document PDF

Change sail address company with new address

Date: 30 Oct 2020

Category: Address

Type: AD02

New address: Labs Dockray 1-7 Dockray Place London NW1 8QH

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2020

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Eylon Garfunkel

Change date: 2020-10-26

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2020

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Yaron Shahar

Change date: 2020-10-26

Documents

View document PDF

Change person secretary company with change date

Date: 27 Oct 2020

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-10-26

Officer name: Mr Leon Shelley

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2020

Action Date: 24 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-24

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jul 2020

Action Date: 10 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-10

Psc name: Teddy Sagi

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jul 2020

Action Date: 10 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-07-10

Psc name: Labtech Acquisitions Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Feb 2020

Action Date: 12 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Equiom (Isle of Man) Limited as Trustee of the Goodheart Trust

Cessation date: 2020-02-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2019

Action Date: 24 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Leon Shelley

Appointment date: 2019-06-25

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yaron Shahar

Appointment date: 2019-02-21

Documents

View document PDF

Resolution

Date: 16 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2018

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-11

Officer name: Chen Carlos Moravsky

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2018

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-11

Officer name: Mr Eylon Garfunkel

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2018

Action Date: 13 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-13

Officer name: Sagi Niri

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Sep 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-07-31

New date: 2019-03-31

Documents

View document PDF

Incorporation company

Date: 25 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOREFINED LTD

UNIT 16 UNIT 16 JOHN STREET,NELSON,BB9 5NU

Number:11672322
Status:ACTIVE
Category:Private Limited Company

BLUE TOPAZ PRODUCTIONS LIMITED

14 FLORAL STREET, 3RD FLOOR,LONDON,WC2E 9DH

Number:09435291
Status:ACTIVE
Category:Private Limited Company

HARWOODS MOBILES LTD

337 CLIFTON DRIVE SOUTH,LYTHAM ST ANNES,FY8 1LP

Number:09524807
Status:ACTIVE
Category:Private Limited Company

MTX APARTMENTS LIMITED

78 YORK STREET,LONDON,W1H 1DP

Number:06939778
Status:ACTIVE
Category:Private Limited Company

OAKIS LIMITED

8 MALTBY DRIVE,PETERBOROUGH,PE6 9QR

Number:10301442
Status:ACTIVE
Category:Private Limited Company

T & O PAVING CONTRACTORS LTD

1ST FLOOR,FINCHLEY,N12 0DR

Number:11546957
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source